Rozynski v. Hartford Hospital et al
Stanley Rozynski |
Hartford Hospital and Hartford HealthCare Corporation |
3:2023cv00431 |
April 5, 2023 |
US District Court for the District of Connecticut |
Robert M Spector |
Omar A Williams |
Civil Rights: Jobs |
28 U.S.C. § 1331 Fed. Question |
Plaintiff |
Docket Report
This docket was last retrieved on May 22, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 21 MOTION to Remand to State Court by Stanley Rozynski.Responses due by 6/12/2023 (Attachments: #1 Memorandum in Support)(Adams, Elizabeth) |
Filing 20 AMENDED COMPLAINT against Hartford HealthCare Corporation, Hartford Hospital, filed by Stanley Rozynski. (Attachments: #1 Exhibit Redlined Amended Complaint)(Adams, Elizabeth) |
Set Deadlines: Discovery due by 3/31/2024; Dispositive Motions due by 5/31/2024; Joint Trial Memorandum due by 5/31/2024. (Velez, F.) |
![]() |
Filing 18 REPORT of Rule 26(f) Planning Meeting. (Adams, Elizabeth) |
Filing 17 DEFENDANTS' ANSWER to Complaint (Notice of Removal) AND AFFIRMATIVE DEFENSES by Hartford HealthCare Corporation, Hartford Hospital.(Harper, Bradley) |
Filing 16 NOTICE of Appearance by Bradley Mark Harper on behalf of Hartford HealthCare Corporation, Hartford Hospital (Harper, Bradley) |
Set Deadline: Rule 26 Meeting Report due by 5/19/2023. (Velez, F.) |
![]() |
Filing 14 First MOTION for Extension of Time until May 1, 2023 to File a Response to Plaintiff's Complaint by Hartford HealthCare Corporation, Hartford Hospital. (Niemiroski, Sarah) |
Filing 12 NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of #3 Notice of Appearance filed by Hartford HealthCare Corporation, Hartford Hospital, #2 Notice of Appearance filed by Hartford HealthCare Corporation, Hartford Hospital, #7 Disclosure Statement filed by Hartford HealthCare Corporation, #11 Protective Order, #9 Order on Pretrial Deadlines, 8 Notice re: Disclosure Statement, #10 Electronic Filing Order, #1 Notice of Removal, filed by Hartford HealthCare Corporation, Hartford Hospital, #5 Notice (Other) filed by Hartford HealthCare Corporation, Hartford Hospital, #6 Disclosure Statement filed by Hartford Hospital, #4 Notice (Other) filed by Hartford HealthCare Corporation, Hartford Hospital Signed by Clerk on 4/6/2023. (Attachments: #1 Standing Order on Removed Cases) (Peterson, M) |
Filing 13 NOTICE re: Initial Discovery Protocols. Signed by Clerk on 4-5-2023. (Attachments: #1 Identification of Initial Discovery Protocol for Employment Cases) (Shafer, J.) |
![]() |
![]() |
![]() |
Filing 8 Notice: Pursuant to Federal Rule of Civil Procedure 7.1, a disclosure statement must be filed with a party's first appearance, pleading, petition, motion, response, or other request addressed to the Court and must be supplemented if any required information changes during the case. Signed by Clerk on 4/5/23.(Hushin, Z.) |
Judge Omar A. Williams and Judge Robert M. Spector added. (Freberg, B) |
Filing 7 Disclosure Statement (Corporate Disclosure Statement) by Hartford HealthCare Corporation identifying Corporate Parent Hartford HealthCare Corporation for Hartford HealthCare Corporation. (Murphy, Peter) |
Filing 6 Disclosure Statement (Corporate Disclosure Statement) by Hartford Hospital identifying Corporate Parent Hartford Hospital for Hartford Hospital. (Murphy, Peter) |
Filing 5 NOTICE by Hartford HealthCare Corporation, Hartford Hospital re #1 Notice of Removal, (Notice of Pending Motions) (Murphy, Peter) |
Filing 4 NOTICE by Hartford HealthCare Corporation, Hartford Hospital re #1 Notice of Removal, (Statement Regarding Standing Order in Removed Cases) (Murphy, Peter) |
Filing 3 NOTICE of Appearance by Sarah Niemiroski on behalf of Hartford HealthCare Corporation, Hartford Hospital (Niemiroski, Sarah) |
Filing 2 NOTICE of Appearance by Peter Joseph Murphy on behalf of Hartford HealthCare Corporation, Hartford Hospital (Murphy, Peter) |
Filing 1 NOTICE OF REMOVAL by Hartford HealthCare Corporation, Hartford Hospital from Hartford Superior Court, case number HHD-CV23-6167348S. Filing fee $ 402 receipt number ACTDC-7300405, filed by Hartford HealthCare Corporation, Hartford Hospital. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit Civil Cover Sheet)(Murphy, Peter) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the Connecticut District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.